Skip to content
Lebanon Public School District
Explore
Explore
BOARD OF EDUCATION
Show submenu for BOARD OF EDUCATION
BOARD OF EDUCATION
Board of Education Members & Committee Assignments (Revised June 3, 2022)
Board of Education Goals 2021-2022
2021 Board of Education Meeting Dates
LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Show submenu for LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Youtube Channel - Regular Session Live Stream Links
Archived Live Stream Links (2019-Present)
Archived Meeting Minutes and Agendas (2012-Present)
Recent Minutes & Future Agendas
Show submenu for Recent Minutes & Future Agendas
July 7, 2022 Finance & Facilities Subcommittee Agenda
June 9, 2022 Special Session Agenda
June 9, 2022 Curriculum Subcommittee Agenda
June 9, 2022 Finance Facilities Subcommittee Agenda
June 9, 2022 Safety & Security Subcommittee Agenda
June 6, 2022 Policy Subcommittee Minutes
Monthly Board of Ed Packets
Board of Education Policies
Board of Education Policy List with Links
District Information
Show submenu for District Information
District Information
2020-2021 School Reopening Information
Self-Test Kits Letter
Strategic Plan
Annual Report
Directions - Google Maps
Green Cleaning Statement
Chemical Hygiene Plan
District
Show submenu for District
District
District Employment
Show submenu for District Employment
Employment Opportunities
Substitute Information
School Readiness Council
Show submenu for School Readiness Council
School Readiness Flyer
School Readiness Council Membership - Updated May 2022
School Readiness Council Bylaws
School Readiness Council Meeting Agendas and Notes
Budget
Show submenu for Budget
Budget
2022-2023 LPS Budget Presentation
2020-2021 Lebanon Board of Education Final Budget
RFP'S
Show submenu for RFP'S
All RFP's
RFP - Grounds Maintenance Scope of Work - 2022 (Revised May 16, 2022)
Technology
Show submenu for Technology
LPS Technology & Contractor List
Department of Pupil Services
Show submenu for Department of Pupil Services
Department of Pupil Services
Curriculum
Show submenu for Curriculum
TEAM Information and Resources (New Teachers)
Family Resources
Parent Info
Show submenu for Parent Info
Parent Info
2021-2022 Calendar (Revised)
Approved Calendar 2022-2023
Take Five - What is Esser?
Chartwells' Menu & Info
Show submenu for Chartwells' Menu & Info
Worksheet 4: Summary of Findings
WellSAT 3.0 Rudd Center — Your District's Scorecard
WellSAT Combined Rudd Center — Your District's Scorecard
Lebanon Public Schools' Menu (Breakfast & Lunch)
Chartwells' Food Service - My Payments Plus
LPS Policy - School Lunch Charging
Chartwells - Back to School Parent Letter (Fall 2021)
January 2022 Lebanon Chartwells
Updated Covid-19 Guidelines Letter (Effective January 24, 2022)
Screen and Stay Parent Info
Screen and Stay - Affirmation of Intent to Comply
Report of Suspected Bullying Behavior & Teen Dating Violence Form
Letter from Superintendent Regarding Device Use Monitoring
Moving Forward Together - A Letter from CSDE Commissioner Miguel Cardona
Parent Information
Continutiy of Services Plan - Safe Return to In-Person Instruction 2021-22
Free & Reduced Meal Info 2021-2022
Community (Town of Lebanon)
Show submenu for Community (Town of Lebanon)
Community (Town of Lebanon)
Town of Lebanon (Lebanontownhall.org)
Links
Show submenu for Links
Links
The CT Learning Hub
Centers for Disease Control (CDC)
CT Department of Public Health
EASTCONN - GED Promo
EASTCONN - Adult Education Facebook Page
EASTCONN Adult Programs General Services
EASTCONN Tutoring Center Information
CT Sex Offender Registry
Parent Resources for CT Assessments (SBAC, SAT, NGSS, etc.)
Lebanon Alumni
CT State Department of Education
CSDE - Connecticut School Choice
CSDE Web Page
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
News
Events
Staff
Documents
BOARD OF EDUCATION
Show submenu for BOARD OF EDUCATION
Board of Education Members & Committee Assignments (Revised June 3, 2022)
Board of Education Goals 2021-2022
2021 Board of Education Meeting Dates
LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Show submenu for LIVE STREAM LINK - BOARD OF EDUCATION MEETINGS
Youtube Channel - Regular Session Live Stream Links
Archived Live Stream Links (2019-Present)
Archived Meeting Minutes and Agendas (2012-Present)
Recent Minutes & Future Agendas
Show submenu for Recent Minutes & Future Agendas
July 7, 2022 Finance & Facilities Subcommittee Agenda
June 9, 2022 Special Session Agenda
June 9, 2022 Curriculum Subcommittee Agenda
June 9, 2022 Finance Facilities Subcommittee Agenda
June 9, 2022 Safety & Security Subcommittee Agenda
June 6, 2022 Policy Subcommittee Minutes
Monthly Board of Ed Packets
Board of Education Policies
Board of Education Policy List with Links
District Information
Show submenu for District Information
2020-2021 School Reopening Information
Self-Test Kits Letter
Strategic Plan
Annual Report
Directions - Google Maps
Green Cleaning Statement
Chemical Hygiene Plan
District
Show submenu for District
District Employment
Show submenu for District Employment
Employment Opportunities
Substitute Information
School Readiness Council
Show submenu for School Readiness Council
School Readiness Flyer
School Readiness Council Membership - Updated May 2022
School Readiness Council Bylaws
School Readiness Council Meeting Agendas and Notes
Budget
Show submenu for Budget
Budget
2022-2023 LPS Budget Presentation
2020-2021 Lebanon Board of Education Final Budget
RFP'S
Show submenu for RFP'S
All RFP's
RFP - Grounds Maintenance Scope of Work - 2022 (Revised May 16, 2022)
Technology
Show submenu for Technology
LPS Technology & Contractor List
Department of Pupil Services
Show submenu for Department of Pupil Services
Department of Pupil Services
Curriculum
Show submenu for Curriculum
TEAM Information and Resources (New Teachers)
Family Resources
Parent Info
Show submenu for Parent Info
2021-2022 Calendar (Revised)
Approved Calendar 2022-2023
Take Five - What is Esser?
Chartwells' Menu & Info
Show submenu for Chartwells' Menu & Info
Worksheet 4: Summary of Findings
WellSAT 3.0 Rudd Center — Your District's Scorecard
WellSAT Combined Rudd Center — Your District's Scorecard
Lebanon Public Schools' Menu (Breakfast & Lunch)
Chartwells' Food Service - My Payments Plus
LPS Policy - School Lunch Charging
Chartwells - Back to School Parent Letter (Fall 2021)
January 2022 Lebanon Chartwells
Updated Covid-19 Guidelines Letter (Effective January 24, 2022)
Screen and Stay Parent Info
Screen and Stay - Affirmation of Intent to Comply
Report of Suspected Bullying Behavior & Teen Dating Violence Form
Letter from Superintendent Regarding Device Use Monitoring
Moving Forward Together - A Letter from CSDE Commissioner Miguel Cardona
Parent Information
Continutiy of Services Plan - Safe Return to In-Person Instruction 2021-22
Free & Reduced Meal Info 2021-2022
Community (Town of Lebanon)
Show submenu for Community (Town of Lebanon)
Town of Lebanon (Lebanontownhall.org)
Links
Show submenu for Links
The CT Learning Hub
Centers for Disease Control (CDC)
CT Department of Public Health
EASTCONN - GED Promo
EASTCONN - Adult Education Facebook Page
EASTCONN Adult Programs General Services
EASTCONN Tutoring Center Information
CT Sex Offender Registry
Parent Resources for CT Assessments (SBAC, SAT, NGSS, etc.)
Lebanon Alumni
CT State Department of Education
CSDE - Connecticut School Choice
CSDE Web Page
Schools
English
Language
Search
Lebanon Public School District
Documents
Documents
Board of Education
Meeting Minutes & Agendas (2012 - Present)
2018
Name
Type
Size
Name:
January 4, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
5.39 KB
Name:
January 9, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
6.53 KB
Name:
January 9, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
136 KB
Name:
January 9, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.89 KB
Name:
January 9, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
213 KB
Name:
January 9, 2018 Regular Session Agenda
Type:
pdf
Size:
131 KB
Name:
January 9, 2018 Regular Session Minutes
Type:
pdf
Size:
163 KB
Name:
January 9, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
6.44 KB
Name:
January 9, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
137 KB
Name:
January 17, 2018 3:30 PM Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.56 KB
Name:
January 17, 2018 3:30 PM Finance/Budget Subcommittee Cancelled
Type:
pdf
Size:
5.28 KB
Name:
January 17, 2018 7:00 PM Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.21 KB
Name:
January 17, 2018 7:00 PM Finance/Budget Subcommittee Cancelled
Type:
pdf
Size:
4.73 KB
Name:
January 18, 2018 3:30 PM Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.38 KB
Name:
January 18, 2018 3:30 PM Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
136 KB
Name:
January 28, 2018 7:00 PM Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.42 KB
Name:
January 18, 2018 7:00 PM Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
12.6 KB
Name:
February 7, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.2 KB
Name:
February 7, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
221 KB
Name:
February 8, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.16 KB
Name:
February 13, 2018 Goal/Strategic Planning/Communications Subcommittee Agenda
Type:
pdf
Size:
5.89 KB
Name:
February 13, 2018 Goal/Strategic Planning/Communications Subcommittee Minutes
Type:
pdf
Size:
146 KB
Name:
February 13, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
5.9 KB
Name:
February 13, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
145 KB
Name:
Febuary 13, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
5.82 KB
Name:
February 13, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
150 KB
Name:
February 13, 2018 Regular Session Agenda
Type:
pdf
Size:
130 KB
Name:
February 13, 2018 Regular Session Minutes
Type:
pdf
Size:
262 KB
Name:
Febuary 13, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
6.09 KB
Name:
February 13, 2018 Policy Subcommittee Minutes
Type:
pdf
Size:
147 KB
Name:
March 8, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
68.3 KB
Name:
March 13, 2018 Goals/Strategic Planning/Communications Subcommittee Agenda
Type:
pdf
Size:
5.98 KB
Name:
March 13, 2018 Goals/Strategic Planning/Communications Subcommittee Cancelled
Type:
pdf
Size:
4.64 KB
Name:
March 13, 2018 Physical Plant/Facilities Subcommittee Agenda
Type:
pdf
Size:
6.18 KB
Name:
March 13, 2018 Physical Plant/Facilities Subcommittee Cancelled
Type:
pdf
Size:
5.25 KB
Name:
March 13, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.08 KB
Name:
March 13, 2018 Finance/Budget Subcommittee Cancelled
Type:
pdf
Size:
5.22 KB
Name:
March 13, 2018 Regular Session Agenda
Type:
pdf
Size:
131 KB
Name:
March 13, 2018 Regular Session Cancelled
Type:
pdf
Size:
4.71 KB
Name:
March 13, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
68.2 KB
Name:
March 13, 2018 Policy Subcommittee Cancelled
Type:
pdf
Size:
4.64 KB
Name:
March 15, 2018 Goals/Strategic Planning/Communications Subcommittee Snow Date Agenda
Type:
pdf
Size:
6.17 KB
Name:
March 15, 2018 Goals/Strategic Planning/Communications Subcommittee Minutes
Type:
pdf
Size:
138 KB
Name:
March 15, 2018 Physical Plant/Facilities Subcommittee Snow Date Agenda
Type:
pdf
Size:
6.18 KB
Name:
March 15, 2018 Physical Plant/Facilities Subcommittee Minutes
Type:
pdf
Size:
146 KB
Name:
March 15, 2018 Finance/Budget Subcommittee Snow Date Agenda
Type:
pdf
Size:
6.12 KB
Name:
March 15, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
137 KB
Name:
March 15, 2018 Regular Session Snow Date Agenda
Type:
pdf
Size:
132 KB
Name:
March 15, 2018 Regular Session Snow Date Agenda REVISED
Type:
pdf
Size:
132 KB
Name:
March 15, 2018 Regular Session Minutes
Type:
pdf
Size:
242 KB
Name:
March 15, 2018 Policy Subcommittee Snow Date Agenda
Type:
pdf
Size:
68.3 KB
Name:
March 15, 2018 Policy Subcommittee Minutes
Type:
pdf
Size:
215 KB
Name:
March 19, 2018 Special Session Agenda
Type:
pdf
Size:
5.83 KB
Name:
March 19, 2018 Special Session Minutes
Type:
pdf
Size:
135 KB
Name:
March 28, 2018 Special Session Agenda
Type:
pdf
Size:
66.4 KB
Name:
March 28, 2018 Special Session Minutes
Type:
pdf
Size:
69.3 KB
Name:
April 2, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.56 KB
Name:
April 2, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
217 KB
Name:
April 2, 2018 Special Session Agenda
Type:
pdf
Size:
122 KB
Name:
April 2, 2018 Special Session Minutes
Type:
pdf
Size:
224 KB
Name:
April 5, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
6.71 KB
Name:
April 5, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
211 KB
Name:
April 10, 2018 Goals/Strategic Planning/Communications Subcommittee Agenda
Type:
pdf
Size:
6.7 KB
Name:
April 10, 2018 Goals/Strategic Planning/Communications Subcommittee Minutes
Type:
pdf
Size:
215 KB
Name:
April 10, 2018 Regular Session Agenda
Type:
pdf
Size:
133 KB
Name:
April 10, 2018 Regular Session Minutes
Type:
pdf
Size:
242 KB
Name:
May 3, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
45.3 KB
Name:
May 3, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
240 KB
Name:
May 8, 2018 Physical Plant/Facilities Subcommittee Agenda
Type:
pdf
Size:
6.09 KB
Name:
May 8, 2018 Physical Plant/Facilities Subcommittee Minutes
Type:
pdf
Size:
136 KB
Name:
May 8, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
5.84 KB
Name:
May 8, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
210 KB
Name:
May 8, 2018 Regular Session Agenda
Type:
pdf
Size:
137 KB
Name:
May 8, 2018 Regular Session Minutes
Type:
pdf
Size:
246 KB
Name:
May 8, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
6.31 KB
Name:
May 8, 2018 Policy Subcommittee Minutes
Type:
pdf
Size:
137 KB
Name:
May 22, 2018 Special Session Agenda
Type:
pdf
Size:
66.4 KB
Name:
May 22, 2018 Special Session Minutes
Type:
pdf
Size:
147 KB
Name:
June 6, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6 KB
Name:
June 6, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
145 KB
Name:
June 6, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
5.86 KB
Name:
June 6, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
135 KB
Name:
June 12, 2018 Regular Session Agenda
Type:
pdf
Size:
136 KB
Name:
June 12, 2018 Regular Session Minutes
Type:
pdf
Size:
175 KB
Name:
June 12, 2018 Physical Plant/Facilities Subcommittee Agenda
Type:
pdf
Size:
5.83 KB
Name:
June 12, 2018 Physical Plant/Facilities Subcommittee Minutes
Type:
pdf
Size:
146 KB
Name:
July 9, 2018 Strategic Planning / Goals / Communication Subcommittee Agenda
Type:
pdf
Size:
6.36 KB
Name:
July 9, 2018 Strategic Planning / Goals / Communication Subcommittee Minutes
Type:
pdf
Size:
76.4 KB
Name:
July 10, 2018 Regular Session CANCELLED
Type:
pdf
Size:
4.06 KB
Name:
August 14, 2018 Goals / Strategic Planning / Communications Subcommittee Agenda
Type:
pdf
Size:
5.71 KB
Name:
August 14, 2018 Goals / Strategic Planning / Communications Subcommittee Minutes
Type:
pdf
Size:
138 KB
Name:
August 14, 2018 - Regular Session Agenda
Type:
pdf
Size:
130 KB
Name:
August 14, 2018 Regular Session Minutes
Type:
pdf
Size:
233 KB
Name:
September 11, 2018 Regular Session Cancelled
Type:
pdf
Size:
4.04 KB
Name:
September 18, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
5.68 KB
Name:
September 18, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
213 KB
Name:
September 18, 2018 Communications, Strategic Planning, & Goals Subcommittee Agenda
Type:
pdf
Size:
6.26 KB
Name:
September 18, 2018 Communications, Strategic Planning, and Goals Subcommittee Minutes
Type:
pdf
Size:
214 KB
Name:
September 18, 2018 Special Session Agenda
Type:
pdf
Size:
127 KB
Name:
September 18, 2018 Special Session Minutes
Type:
pdf
Size:
230 KB
Name:
September 25, 2018 Special Session Agenda
Type:
pdf
Size:
6.95 KB
Name:
September 25, 2018 Special Session Minutes
Type:
pdf
Size:
215 KB
Name:
September 25, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
62.6 KB
Name:
September 25, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
204 KB
Name:
October 8, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
116 KB
Name:
October 8, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
133 KB
Name:
October 9, 2018 Regular Session Agenda
Type:
pdf
Size:
130 KB
Name:
October 9, 2018 Regular Session Minutes
Type:
pdf
Size:
232 KB
Name:
October 9, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
5.71 KB
Name:
October 9, 2018 Policy Subcommittee Minutes
Type:
pdf
Size:
85.5 KB
Name:
October 9, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
117 KB
Name:
October 9, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
144 KB
Name:
October 9, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.48 KB
Name:
October 9, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
86.4 KB
Name:
October 9, 2018 Communications, Strategic Planning, & Goals Subcommittee Agenda
Type:
pdf
Size:
68.4 KB
Name:
October 9, 2018 Communications, Strategic Planning, & Goals Subcommittee Minutes
Type:
pdf
Size:
154 KB
Name:
October 16, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
5.95 KB
Name:
October 16, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
152 KB
Name:
October 23, 2018 Special Session Agenda
Type:
pdf
Size:
65.3 KB
Name:
October 23, 2918 Special Session Cancelled
Type:
pdf
Size:
3.99 KB
Name:
October 30, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
117 KB
Name:
October 30, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
144 KB
Name:
October 30, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.25 KB
Name:
October 30, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
154 KB
Name:
November 1, 2018 Subcommittee Agenda
Type:
pdf
Size:
5.61 KB
Name:
November 1, 2018 Subcommittee Minutes
Type:
pdf
Size:
84.6 KB
Name:
November 8, 2018 Physical Plant / Facilities Subcommittee Agenda
Type:
pdf
Size:
6.57 KB
Name:
November 8, 2018 Physical Plant/Facilities Subcommittee Minutes
Type:
pdf
Size:
155 KB
Name:
November 14, 2018 Special Session Agenda
Type:
pdf
Size:
136 KB
Name:
November 14, 2018 Special Session Minutes
Type:
pdf
Size:
255 KB
Name:
November 14, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.02 KB
Name:
November 14, 2018 Finance - Budget Subcommittee Minutes
Type:
pdf
Size:
12.1 KB
Name:
November 14, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
117 KB
Name:
November 14, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
66.9 KB
Name:
November 14, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
5.78 KB
Name:
November 14, 2018 Policy Subcommittee Minutes
Type:
pdf
Size:
8.12 KB
Name:
November 14, 2018 Communications, Strategic Planning, & Goals Subcommittee Agenda
Type:
pdf
Size:
67.8 KB
Name:
November 14, 2018 Communications, Strategic Planning, & Goals Subcommittee Minutes
Type:
pdf
Size:
83.8 KB
Name:
November 29, 2018 Subcommittee Special Meeting Agenda
Type:
pdf
Size:
5.71 KB
Name:
November 29, 2018 Subcommittee Special Meeting Minutes
Type:
pdf
Size:
84.9 KB
Name:
December 10, 2018 Physical Plant/Facilities Subcommittee Agenda
Type:
pdf
Size:
5.67 KB
Name:
December 10, 2018 Physical Plant/Facilities Subcommittee Minutes
Type:
pdf
Size:
88.5 KB
Name:
December 11, 2018 Regular Session Agenda
Type:
pdf
Size:
135 KB
Name:
December 11, 2018 Regular Session Minutes
Type:
pdf
Size:
242 KB
Name:
December 11, 2018 Communications, Strategic Planning, & Goals Subcommittee Agenda
Type:
pdf
Size:
59.5 KB
Name:
December 11, 2018 Communications, Strategic Planning, & Goals Subcommittee Minutes
Type:
pdf
Size:
211 KB
Name:
December 11, 2018 Curriculum Subcommittee Agenda
Type:
pdf
Size:
70.5 KB
Name:
December 11, 2018 Curriculum Subcommittee Minutes
Type:
pdf
Size:
215 KB
Name:
December 11, 2018 Finance/Budget Subcommittee Agenda
Type:
pdf
Size:
6.4 KB
Name:
December 11, 2018 Finance/Budget Subcommittee Minutes
Type:
pdf
Size:
147 KB
Name:
December 11, 2018 Policy Subcommittee Agenda
Type:
pdf
Size:
5.81 KB
Name:
December 11, 2018 Policy Subcommittee Minutes
Type:
pdf
Size:
146 KB
Name:
December 11, 2018 Superintendent Evaluation Subcommittee Agenda
Type:
pdf
Size:
59.1 KB
Name:
December 11, 2018 Superintendent Evaluation Subcommittee Minutes
Type:
pdf
Size:
145 KB
Name:
December 12, 2018 Special Session Agenda
Type:
pdf
Size:
65.8 KB
Name:
December 12, 2018 Special Session Cancelled
Type:
pdf
Size:
3.97 KB
Name:
December 19, 2018 Special Session Agenda
Type:
pdf
Size:
65.8 KB
Name:
December 19, 2018 Special Session Minutes
Type:
pdf
Size:
134 KB